Company NameNorth East Refurbishments Ltd
DirectorDavid Thomas Fasa
Company StatusActive
Company Number07280605
CategoryPrivate Limited Company
Incorporation Date10 June 2010(13 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Thomas Fasa
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Colliery Mews
Boldon Colliery
Tyne And Wear
NE35 9NJ
Director NameMr Anthony John Brian Fasa
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshwood Sevenoaks Drive
Hastings Hill
Sunderland
Tyne & Wear
SR4 9LR

Contact

Websitenortheastrefurbishments.co.uk
Email address[email protected]
Telephone0191 4161626
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 22 Whitworth Road
Armstrong Industrial Estate
Washington
Tyne & Wear
NE37 1PP
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland

Shareholders

300 at £1David Thomas Fasa
99.01%
Ordinary
1 at £1Kelly Fasa
0.33%
Ordinary C
1 at £1Lillian Mackie
0.33%
Ordinary B
1 at £1Reginald Fasa
0.33%
Ordinary D

Financials

Year2014
Net Worth£66,121
Cash£46,551
Current Liabilities£84,219

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Filing History

19 January 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
15 July 2020Confirmation statement made on 12 June 2020 with updates (6 pages)
10 December 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
14 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
29 October 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
12 June 2018Confirmation statement made on 12 June 2018 with updates (6 pages)
17 April 2018Confirmation statement made on 17 April 2018 with updates (6 pages)
15 November 2017Registered office address changed from Unit 4 Swan Road Swan Industrial Estate Washington Tyne and Wear NE38 8JJ England to Unit 4 Whitworth Road, Armstrong Industrial Estate, Washington Tyne & Wear NE37 1PP on 15 November 2017 (1 page)
15 November 2017Registered office address changed from Unit 4 Swan Road Swan Industrial Estate Washington Tyne and Wear NE38 8JJ England to Unit 4 Whitworth Road, Armstrong Industrial Estate, Washington Tyne & Wear NE37 1PP on 15 November 2017 (1 page)
30 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
30 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
7 November 2016Amended total exemption small company accounts made up to 30 June 2016 (7 pages)
7 November 2016Amended total exemption small company accounts made up to 30 June 2016 (7 pages)
14 September 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
14 September 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
16 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 303
(4 pages)
16 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 303
(4 pages)
6 August 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
6 August 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
10 June 2015Director's details changed for Mr David Thomas Fasa on 1 July 2014 (2 pages)
10 June 2015Registered office address changed from Unit 18 Swan Road Swan Industrial Estate Washington Tyne and Wear NE38 8JJ to Unit 4 Swan Road Swan Industrial Estate Washington Tyne and Wear NE38 8JJ on 10 June 2015 (1 page)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 303
(5 pages)
10 June 2015Registered office address changed from Unit 18 Swan Road Swan Industrial Estate Washington Tyne and Wear NE38 8JJ to Unit 4 Swan Road Swan Industrial Estate Washington Tyne and Wear NE38 8JJ on 10 June 2015 (1 page)
10 June 2015Director's details changed for Mr David Thomas Fasa on 1 July 2014 (2 pages)
10 June 2015Director's details changed for Mr David Thomas Fasa on 1 July 2014 (2 pages)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 303
(5 pages)
29 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
29 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
27 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 301
(4 pages)
27 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 301
(4 pages)
28 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
17 December 2012Termination of appointment of Anthony Fasa as a director (1 page)
17 December 2012Termination of appointment of Anthony Fasa as a director (1 page)
26 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
20 January 2011Registered office address changed from Unit 17 Swan Road Swan Industrial Estate Washington Co Durham NE38 8JJ United Kingdom on 20 January 2011 (1 page)
20 January 2011Registered office address changed from Unit 17 Swan Road Swan Industrial Estate Washington Co Durham NE38 8JJ United Kingdom on 20 January 2011 (1 page)
10 June 2010Incorporation (23 pages)
10 June 2010Incorporation (23 pages)